Background WavePink WaveYellow Wave

GHO CAPITAL LIMITED (08791707)

GHO CAPITAL LIMITED (08791707) is an active UK company. incorporated on 27 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GHO CAPITAL LIMITED has been registered for 12 years. Current directors include MORTIMER, Mike, PONTI, Andrea, Mr..

Company Number
08791707
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
21 St. James's Square, London, SW1Y 4JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MORTIMER, Mike, PONTI, Andrea, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHO CAPITAL LIMITED

GHO CAPITAL LIMITED is an active company incorporated on 27 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GHO CAPITAL LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08791707

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

QI CAPITAL LIMITED
From: 27 November 2013To: 5 February 2014
Contact
Address

21 St. James's Square London, SW1Y 4JZ,

Previous Addresses

Brookfield House 44 Davies Street London W1K 5JA
From: 31 October 2017To: 6 November 2019
10 Norwich Street London EC4A 1LT
From: 27 November 2013To: 31 October 2017
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
May 14
Director Joined
Apr 15
Director Left
Apr 15
New Owner
Sept 19
Owner Exit
Aug 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORTIMER, Mike

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1960
Director
Appointed 12 Feb 2014

PONTI, Andrea, Mr.

Active
St. James's Square, LondonSW1Y 4JZ
Born November 1963
Director
Appointed 20 Apr 2015

MACKAY, Alan

Resigned
Norwich Street, LondonEC4A 1LT
Born June 1962
Director
Appointed 27 Nov 2013
Resigned 16 Apr 2015

Persons with significant control

1

0 Active
1 Ceased

Dr Dennis Barry Gillings

Ceased
Paradise Road, Las Vegas
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
27 November 2013
NEWINCIncorporation